Company NameCDG Offshore And Marine Limited
Company StatusDissolved
Company Number05048222
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Simon Robert Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Waltham St Lawrence
Reading
Berkshire
RG10 0JJ
Secretary NameMr Simon Robert Curtis
NationalityBritish
StatusClosed
Appointed18 August 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 28 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Waltham St Lawrence
Reading
Berkshire
RG10 0JJ
Director NameMr David Andrew Gardner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm House
The Street Binsted
Binstead
Hampshire
GU34 4PB
Director NameMr Ian Michael Garrard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Hurst
Lower Farringdon
Alton
Hampshire
GU34 3DH
Secretary NamePeter Hinton Measures
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 No 1 Richmond Road
Caversham
Reading
Berkshire
RG30 2SP
Director NameMiss Clare Louise Calnan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Church Road
London
SW19 5AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Roundwood Avenue, Stockley Park
Uxbridge
Middlesex
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page)
12 March 2010Director's details changed for Simon Robert Curtis on 18 February 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Simon Robert Curtis on 18 February 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 December 2009Termination of appointment of David Gardner as a director (2 pages)
3 December 2009Termination of appointment of Clare Calnan as a director (2 pages)
3 December 2009Termination of appointment of Clare Calnan as a director (2 pages)
3 December 2009Termination of appointment of David Gardner as a director (2 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
9 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007Return made up to 18/02/07; full list of members (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 February 2006Return made up to 18/02/06; full list of members (7 pages)
27 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 18/02/05; full list of members (7 pages)
16 March 2005Return made up to 18/02/05; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: international lawyers at heathro bedfont cross, stanwell road heathrow airport, feltham london TW14 8NY (1 page)
16 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 September 2004Registered office changed on 16/09/04 from: international lawyers at heathro bedfont cross, stanwell road heathrow airport, feltham london TW14 8NY (1 page)
16 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
18 February 2004Incorporation (13 pages)
18 February 2004Incorporation (13 pages)